Background WavePink WaveYellow Wave

I & L LASS CHARITIES LIMITED (00935647)

I & L LASS CHARITIES LIMITED (00935647) is an active UK company. incorporated on 18 July 1968. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. I & L LASS CHARITIES LIMITED has been registered for 57 years. Current directors include CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr..

Company Number
00935647
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1968
Age
57 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I & L LASS CHARITIES LIMITED

I & L LASS CHARITIES LIMITED is an active company incorporated on 18 July 1968 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. I & L LASS CHARITIES LIMITED was registered 57 years ago.(SIC: 88990)

Status

active

Active since 57 years ago

Company No

00935647

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 18 July 1968

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

RACHEL & JACK LASS CHARITIES LIMITED
From: 18 July 1968To: 7 November 2007
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Dec 21
New Owner
Dec 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LASS, Jonathan Marc

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 13 Jan 2020

CORTES SILVA, Yael Gabrielle

Active
New Burlington House, LondonNW11 0PU
Born May 1968
Director
Appointed 13 Jan 2020

HARGREAVES, Ruth Rachel

Active
New Burlington House, LondonNW11 0PU
Born January 1966
Director
Appointed 01 Dec 2003

LASS, Jonathan Marc, Mr.

Active
New Burlington House, LondonNW11 0PU
Born January 1960
Director
Appointed 01 Dec 2003

LASS, Leonard

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed N/A
Resigned 08 Sept 2019

LASS, Ashley

Resigned
43 Linden Lea, LondonN2 0RF
Born July 1931
Director
Appointed N/A
Resigned 22 Feb 2000

LASS, Irene Rachele

Resigned
15 Neville Drive, LondonN2 0QS
Born June 1936
Director
Appointed N/A
Resigned 07 Jan 1998

LASS, Leonard

Resigned
New Burlington House, LondonNW11 0PU
Born April 1926
Director
Appointed N/A
Resigned 08 Sept 2019

LASS, Rachelle

Resigned
4 Aylmer Court, LondonN2 0BU
Born August 1967
Director
Appointed 14 Mar 2000
Resigned 01 Dec 2003

LASS, Sally

Resigned
43 Linden Lea, LondonN2 0RF
Born December 1936
Director
Appointed N/A
Resigned 01 Dec 2003

Persons with significant control

4

3 Active
1 Ceased

Mr. Jonathan Marc Lass

Active
New Burlington House, LondonNW11 0PU
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mrs Yael Gabrielle Cortes Silva

Active
New Burlington House, LondonNW11 0PU
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jan 2020

Ms Ruth Rachel Hargreaves

Active
New Burlington House, LondonNW11 0PU
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr Leonard Lass

Ceased
New Burlington House, LondonNW11 0PU
Born April 1926

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
20 July 2000
287Change of Registered Office
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363aAnnual Return
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
363aAnnual Return
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 December 1994
363x363x
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
24 December 1992
363x363x
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
20 March 1991
363x363x
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
5 April 1989
225(1)225(1)
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Miscellaneous
18 July 1968
MISCMISC